Showing 407 results

Archival description
7 results with digital objects Show results with digital objects
Henry H. Envelope
CA ON00154 2019.17.4 · Item · 1853

Consists of an empty envelope. Written on it says "Henry H. ? Esq. Port Hope, C. W" Stamped on it are "Paid 3, Quebec 15 1853, and Port Hope 19 Jan. 1853 C.W"

CA ON00340 F1200 · Fonds · 1854-2006

Fonds consists of records, including marriages, 1893-1913, of South Monaghan Methodist Circuit, 1877-1916; Trustee minutes of Fairmount Methodist Church, 1860-1899; records of Fraserville Methodist Church, 1898-1917; records of Bensfort Methodist Church, 1881-1922; collection book of Bailieboro Methodist church, 191801922; records of Springville Presbyterian Pastoral Charge, 1855-1906; records of Springville Presbyterian Church, 1914-1923; records of baptisms 1913-1955, marriages 1913-1955, and burials 1913-1955, and other records of Fraserville Pastoral Charge, 1913-1968; records including baptisms 1854-1958, marriages 1884-1894,1903-1966, and burials 1939-1969, of Springville Pastoral Charge (includes Springville Presbyterian Pastoral Charge, Springville, Fairmount and Mount Pleasant), 1854-1969; records of baptisms 1955-1990, marriages 1955-1990, and burials 1955-1990, of Bailieboro-Springville Pastoral Charge, 1955-2006, woman's association minutes, of Mount Pleasant United Church, 1930-1958; records of Fairmount United Church (includes records of Fairmount Methodist Church), 1902-1966; records of Bensfort United Church, 1923-1969; records of Bailieboro United Church, 1925-1969; records of Fraserville United Church, 1926-1969; records of Springville United Church, 1920-1971; records of Emmanuel United Church, 1969-1971; and Springville United Church, 1907-2006. Includes the records of Springville and Fraserville Branch of the Upper Canada Bible Society.

Bailieboro-Springville Pastoral Charge (Ont.)
CA ON00154 2018.6.7 · Item · 1855

Item is the 'Constitution and Bye-Laws of the Perrytown Mechanics Institute', written in 1855. Includes the names and signatures of those signing the constitution, a list of books purchased and their cost, and the bylaws.

Names Mentioned:

William Boland
James Dunbar
Joseph Wilson
John Murray
Samuel Corbett
Aaron Choate
James Wilson
Edmund Wilson
John Caldwell
John Dunbar
William Louis
James Gray
Richard Stephens

Port Hope High School fonds
CA ON00154 2015.51 · Fonds · 1856-2014

Fonds consists of textual records, photographs, and various ephemera created by the Port Hope High School, and former Port Hope School Board, c1856-2014. It has been arranged into sixteen (16) series: Yearbooks, Port Hope High School Bible, Uniform Jackets, Photographs, Student Records, War Work Records, Financial Quotations, Newspaper Clippings, Teachers' Notebooks, Blueprints and Architectural Proposals, Minutes, Account Books, Mark Books, Attendance Registers, Roll of Honour, Correspondence, Notes and Publications.

Port Hope High School
CA ON00340 F1560 · Fonds · 1856-1919

Fonds consists of Quarterly Board minutes, 1856-1882, of the Prince Albert Bible Christian Circuit (included numerous points in Reach, Cartwright, Pickering, and Scugog Townships, including Prince Albert, Salem, Bethesda, Bethel, Bethany, Ebeneezer, Williamsburg (now Blackstock), Caesarea, Cedar Creek, Werry's Church, Bryant's, Orser's, Borelia, and Egypt); marriage register, 1896-1919, of Prince Albert Methodist Circuit (includes Prince Albert, Manchester in Reach Township, Bethel Church in Cartwright Township, and Prospect).

Prince Albert Methodist Circuit (Ont.)
CA ON00154 MPH18.1 · Item · 1856 - 1857

Item is a 'Port Hope Harbour Plan of Extension' created in 1856 by Thomas C. Clarke, Engineer. Plan shows the Lake and harbour area up to Augusta Street and the Market Square. Includes later notations and drawings overlaid on the plan which show the Midland Roundhouse and railway line, water depths in the harbour area, and modifications to the harbour drawing- one modification is labelled as May 18, 1857. The back of the plan includes notes about the cost of the harbour between 1852-1867.

Collection · 1857-2011

This collection consists of yearbooks; annual reports; newsletters, handbooks; prize lists; constitutions and by-laws; board of director information; lists of presidents; correspondence; a newspaper clipping; programmes; show announcements; booklets; emblems; publications; hand-written notes; a petition; rules and regulations; proceedings of an annual convention; show books; bulletins; pamphlets; articles; a presentation; and member lists.

CA ON00340 F2941 · Fonds · 1858-2005

Fonds consists of records of Port Hope Methodist Church, 1858-1925; and records of Port Hope United Church, 1904-2005.

Port Hope United Church (Ont.)
Greenwood family collection
CA ON00329 F 02 · Collection · 1858-2010, predominant 1858-1997

Collection consists of newspaper articles, photographs, graphic material, correspondence, and business records related to members of the Greenwood family. The collection consists of the following sous-fonds: General Greenwood Family, John Hamer Greenwood, Florence Amery (nee Greenwood), and Hamar Greenwood, 1st Viscount Greenwood.

CA ON00340 F2585 · Fonds · 1859-1981

Fonds consists of records of Stouffville Methodist Circuit (includes Stouffville, Bloomington, Goodwood, Church Hill in Whitchurch Township, California Corners now Mongolia), 1859-1906; records of Stouffville Methodist Church, 1882-1923; records, including baptisms, 1899-1963, marriages, 1896-1956, burials 1900-1963, of Stouffville United Church (includes Stouffville Methodist Circuit), 1896-1981.

Stouffville United Church (Ont.)
CA ON00340 F1484 · Fonds · 1859-1910

Fonds consists of records, including baptisms, 1879-1880, 1882-1889, of Trinity Congregational Church, Bowmanville, 1844-1910.

Trinity Congregational Church (Bowmanville, Ont.)
CA ON00154 995.4.1 · File · 1859-1881

File consists of papers once belonging to Arthur T.H. Williams. It includes: financial records (1865-1876), Real Estate Account Book (1881), and a newspaper land re-sale advertisement (Seymour Township).

Williams, Arthur T. H. (Arthur Trefusis Heneage), 1837-1885
CA ON00340 F1528 · Fonds · 1861-1990

Fonds consists of deed, 1861, of Mount Horeb Wesleyan Methodist Church; records, including marriages, 1879-1895, of Janetville Methodist Circuit (includes Janetville Bible Christian Mission, Janetville, Bethel Church in Manvers Township, Zion Church, Yelverton, and Mount Horeb), 1879-1912; a circuit register, 1889-1921, from Pontypool (formerly South Manvers) Methodist Circuit (includes Pontypool, Manvers, McRae's Church in Manvers Township, Ballyduff, Lotus, and Fallis); marriages, 1892-1917, of Pontypool Methodist Church; baptisms, 1918-1953, marriages, 1917-1954, burials, 1917-1954, and a circuit register, 1921-1954, of Pontypool Pastoral Charge (includes Pontypool Methodist Circuit, Pontypool, Lotus, Manvers, McRae's Church in Manvers Township, Janetville, and Mount Horeb); Board of Trustees minutes, 1889-1933 of Pontypool United Church (includes Pontypool Methodist Church); records, including baptisms, 1901-1953, marriages, 1895-1958, and burials, 1901-1954, of Janetville Pastoral Charge (includes Janetville Methodist Circuit, Janetville, Mount Horeb, Pontypool, Manvers Station, and Yelverton), 1885-1958; records of Janetville United Church (includes Janetville Methodist), 1922-1990; women's group records of Mount Horeb United Church, 1932-1966; records of Yelverton United Church,1925-1986

Janetville Pastoral Charge (Ont.)